Advanced company searchLink opens in new window

PRECISION CLAIMS LIMITED

Company number 06745592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
27 Jan 2017 AD01 Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017
22 Nov 2016 600 Appointment of a voluntary liquidator
05 Oct 2016 2.24B Administrator's progress report to 31 August 2016
05 Oct 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 May 2016 2.24B Administrator's progress report to 27 March 2016
17 Nov 2015 2.31B Notice of extension of period of Administration
13 Apr 2015 2.24B Administrator's progress report to 26 March 2015
13 Apr 2015 2.31B Notice of extension of period of Administration
11 Nov 2014 2.24B Administrator's progress report to 26 September 2014
24 Jun 2014 2.23B Result of meeting of creditors
29 May 2014 2.17B Statement of administrator's proposal
08 Apr 2014 AD01 Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014
04 Apr 2014 2.12B Appointment of an administrator
20 Mar 2014 TM01 Termination of appointment of Simon Thompson as a director
20 Mar 2014 AP01 Appointment of Mr Mark William Butterwick as a director
05 Mar 2014 MR01 Registration of charge 067455920002
17 Jan 2014 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 17 January 2014
20 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Mar 2013 DISS40 Compulsory strike-off action has been discontinued